Search icon

FUN-YUM, LLC - Florida Company Profile

Branch

Company Details

Entity Name: FUN-YUM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2008 (16 years ago)
Branch of: FUN-YUM, LLC, KENTUCKY (Company Number 0622959)
Date of dissolution: 21 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: M08000005566
FEI/EIN Number 205194196

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1213 Shawnee Way, BOWLING GREEN, KY, 42104, US
Mail Address: 1213 Shawnee Way, BOWLING GREEN, KY, 42104, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
MELANDER CHARLES H Manager 3682 BRIARCLIFF TRACE, OWENSBORO, KY, 42303
MERIMEE ROBIN G Auth 712 STEEPLECHASE WAY, BOWLING GREEN, KY, 42103
MERIMEE ROBIN G Agent 801 NORTH MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1213 Shawnee Way, BOWLING GREEN, KY 42104 -
CHANGE OF MAILING ADDRESS 2023-04-23 1213 Shawnee Way, BOWLING GREEN, KY 42104 -
REGISTERED AGENT NAME CHANGED 2020-10-28 MERIMEE, ROBIN G -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 801 NORTH MAGNOLIA AVE, SUITE 107, ORLANDO, FL 32803 -
REINSTATEMENT 2020-10-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000013873 INACTIVE WITH A SECOND NOTICE FILED 2011-CA-009557-O NINTH JUDICIAL CIRCUIT 2011-12-08 2017-01-10 $647,819.14 GMRI, INC., 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837

Documents

Name Date
WITHDRAWAL 2025-01-21
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-31
Foreign Limited 2008-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State